- Company Overview for HOOK HEATH CONSULTING LIMITED (09932129)
- Filing history for HOOK HEATH CONSULTING LIMITED (09932129)
- People for HOOK HEATH CONSULTING LIMITED (09932129)
- Insolvency for HOOK HEATH CONSULTING LIMITED (09932129)
- More for HOOK HEATH CONSULTING LIMITED (09932129)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 November 2024 | |
02 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 November 2023 | |
20 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 November 2022 | |
30 Nov 2021 | AD01 | Registered office address changed from Wood House Hook Heath Road Woking Surrey GU22 0LE to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 30 November 2021 | |
29 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2021 | LIQ01 | Declaration of solvency | |
19 Nov 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2020 | |
19 Nov 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
10 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
10 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
04 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
08 May 2016 | TM01 | Termination of appointment of Susan Margaret Stanger as a director on 19 March 2016 | |
04 May 2016 | AD01 | Registered office address changed from Wood House Hook Heath Road Woking GU22 0LE to Wood House Hook Heath Road Woking Surrey GU22 0LE on 4 May 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of Emma Louise Stanger as a director on 14 March 2016 | |
18 Apr 2016 | AD01 | Registered office address changed from Collingham House 10-12 Gladstone Road London SW19 1QT England to Wood House Hook Heath Road Woking GU22 0LE on 18 April 2016 | |
30 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-30
|